Aldeby Underwriting Limited LONDON


Aldeby Underwriting started in year 1998 as Private Limited Company with registration number 03636396. The Aldeby Underwriting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 2003/12/03 Aldeby Underwriting Limited is no longer carrying the name Smi Underwriting.

The firm has 5 directors, namely Benjamin S., John S. and Cindy T. and others. Of them, John S., Cindy T., Marjorie S., Robert S. have been with the company the longest, being appointed on 17 September 1998 and Benjamin S. has been with the company for the least time - from 27 August 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aldeby Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636396
Date of Incorporation Thu, 17th Sep 1998
Industry Non-life insurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Benjamin S.

Position: Director

Appointed: 27 August 2010

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 15 August 2002

John S.

Position: Director

Appointed: 17 September 1998

Cindy T.

Position: Director

Appointed: 17 September 1998

Marjorie S.

Position: Director

Appointed: 17 September 1998

Robert S.

Position: Director

Appointed: 17 September 1998

Graham H.

Position: Secretary

Appointed: 07 February 2000

Resigned: 15 August 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

Peter S.

Position: Director

Appointed: 17 September 1998

Resigned: 03 July 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 September 1998

Resigned: 17 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

Quickness Limited

Position: Director

Appointed: 17 September 1998

Resigned: 17 September 1998

Andrew B.

Position: Secretary

Appointed: 17 September 1998

Resigned: 07 February 2000

Paul S.

Position: Director

Appointed: 17 September 1998

Resigned: 31 December 1998

Trevor B.

Position: Director

Appointed: 17 September 1998

Resigned: 31 December 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Snowmountain International Limited from Norwich, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Snowmountain Enterprises Limited that entered King's Lynn, England as the address. This PSC has a legal form of "a private company limited by share", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Snowmountain International Limited

Flint Buildings 1 Bedding Lane, Norwich, NR3 1RG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13071274
Notified on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Snowmountain Enterprises Limited

36-8 King Street, King's Lynn, PE30 1ES, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Share
Country registered England
Place registered England & Wales
Registration number 00792319
Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Smi Underwriting December 3, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (44 pages)

Company search

Advertisements